Search icon

POL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (29 years ago)
Date of dissolution: 20 Dec 1999
Entity Number: 2090879
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1405 AVENUE Z - STE 196, BROOKLYNN, NY, United States, 11235
Principal Address: 2744 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1405 AVENUE Z - STE 196, BROOKLYNN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NOAH VILINSKY Chief Executive Officer 2744 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
991220000272 1999-12-20 CERTIFICATE OF DISSOLUTION 1999-12-20
990128002121 1999-01-28 BIENNIAL STATEMENT 1998-12-01
961209000110 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Court Cases

Court Case Summary

Filing Date:
2009-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
POL CORP.
Party Role:
Plaintiff
Party Name:
ASHIROV,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
POL CORP.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
POL
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
POL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State